ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limburn Group Holdings Limited

Limburn Group Holdings Limited is an active company incorporated on 25 January 2022 with the registered office located in . Limburn Group Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13869826
Private limited company
Age
3 years
Incorporated 25 January 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Unit In2 Invincible Building
Daedalus Park
Lee-On-The-Solent
Hampshire
PO13 9FX
United Kingdom
Address changed on 17 Jun 2025 (2 months ago)
Previous address was Merlin House, 4 Meteor Way Daedalus Drive Lee-on-Solent Hampshire PO13 9FU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1993
Director • Engineer • British • Lives in UK • Born in Mar 1972
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Aug 1973
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Limburn Boiler & Heating Services Limited
Celeste Chantelle Carole McNair, Leon Robert Abery, and 1 more are mutual people.
Active
Limburn Group Trustees Limited
Celeste Chantelle Carole McNair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£50.04K
Increased by £45.06K (+906%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.41M
Increased by £869.06K (+34%)
Total Liabilities
-£2.44M
Increased by £40.75K (+2%)
Net Assets
£979.06K
Increased by £828.31K (+549%)
Debt Ratio (%)
71%
Decreased by 22.75% (-24%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
10 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Celeste Chantelle Carole Stears Details Changed
2 Years 4 Months Ago on 13 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 27 Feb 2023
Inspection Address Changed
3 Years Ago on 16 May 2022
Get Credit Report
Discover Limburn Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Jul 2025
Registered office address changed from Merlin House, 4 Meteor Way Daedalus Drive Lee-on-Solent Hampshire PO13 9FU United Kingdom to Unit in2 Invincible Building Daedalus Park Lee-on-the-Solent Hampshire PO13 9FX on 17 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 4 Feb 2025
Registered office address changed from Gerard House Cranbourne Road Gosport Hampshire PO12 1RL United Kingdom to Merlin House, 4 Meteor Way Daedalus Drive Lee-on-Solent Hampshire PO13 9FU on 25 November 2024
Submitted on 25 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Oct 2024
Confirmation statement made on 24 January 2024 with updates
Submitted on 30 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Oct 2023
Director's details changed for Celeste Chantelle Carole Stears on 13 May 2023
Submitted on 15 Jun 2023
Confirmation statement made on 24 January 2023 with no updates
Submitted on 27 Feb 2023
Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG England to Gerard House Cranbourne Road Gosport Hampshire PO12 1RL
Submitted on 16 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year